Buckshaw Village
Chorley
Lancashire
PR7 7PF
Director Name | Mr Colin John Lynch |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 August 2003(same day as company formation) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 6 Dalmuir Place Buckshaw Village Chorley PR7 7FW |
Secretary Name | Mr Jonathon Colin Lynch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 August 2003(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Poole Avenue Buckshaw Village Chorley Lancashre PR7 7PF |
Director Name | Mrs Linda Margaret Lynch |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(same day as company formation) |
Role | Manager |
Correspondence Address | 27 Briksdal Way Lostock Bolton Lancashire BL6 4PQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Laurel House 173 Chorley New Road Bolton Lancashire BL1 4QZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
55 at £1 | Jonathon Lynch 55.00% Ordinary |
---|---|
35 at £1 | Colin John Lynch 35.00% Ordinary |
10 at £1 | Stephen Remfry 10.00% Ordinary |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
13 April 2005 | Delivered on: 14 April 2005 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
29 November 2017 | Accounts for a dormant company made up to 30 June 2017 (8 pages) |
---|---|
25 August 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
13 January 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
1 September 2016 | Director's details changed for Mr Colin John Lynch on 28 August 2016 (2 pages) |
1 September 2016 | Confirmation statement made on 26 August 2016 with updates (6 pages) |
30 September 2015 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
26 August 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
14 November 2014 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
5 September 2014 | Secretary's details changed for Mr Jonathon Colin Lynch on 26 August 2014 (1 page) |
5 September 2014 | Director's details changed for Mr Jonathon Colin Lynch on 26 August 2014 (2 pages) |
5 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
11 October 2013 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
27 August 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
18 December 2012 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
6 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
9 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
14 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (5 pages) |
27 October 2009 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
15 September 2009 | Return made up to 26/08/09; full list of members (4 pages) |
15 September 2009 | Director's change of particulars / colin lynch / 01/07/2009 (1 page) |
27 May 2009 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
8 April 2009 | Registered office changed on 08/04/2009 from grafton house, 81 chorley old road, bolton lancs BL1 3AJ (1 page) |
26 August 2008 | Return made up to 26/08/08; full list of members (4 pages) |
11 January 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
28 December 2007 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
28 August 2007 | Return made up to 26/08/07; full list of members (3 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 September 2006 | Return made up to 26/08/06; full list of members (3 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 December 2005 | Director resigned (1 page) |
6 September 2005 | Return made up to 26/08/05; full list of members (3 pages) |
14 April 2005 | Particulars of mortgage/charge (5 pages) |
4 October 2004 | Return made up to 26/08/04; full list of members (7 pages) |
24 August 2004 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
24 August 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
18 August 2004 | Ad 30/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 May 2004 | Company name changed contact packaging midlands limit ed\certificate issued on 11/05/04 (2 pages) |
8 April 2004 | Director's particulars changed (1 page) |
30 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New secretary appointed;new director appointed (2 pages) |
28 August 2003 | Director resigned (1 page) |
28 August 2003 | Secretary resigned (1 page) |
26 August 2003 | Incorporation (9 pages) |